Case number: 8:25-bk-74457 - Nazaire Group E, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Nazaire Group E, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    11/18/2025

  • Last Filing

    12/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
FeeDueBK, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74457-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  11/18/2025
341 meeting:  01/21/2026

Debtor

Nazaire Group E, Inc.

1736 Flatbush Ave
Ground Floor
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 81-5024442

represented by
Nazaire Group E, Inc.

PRO SE



Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
12/17/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 1/21/2026 at 02:30 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Mendelsohn, Allan) (Entered: 12/17/2025)
11/27/20258BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025)
11/25/20257Payment in the amount of $ 338.00 returned due to Insufficient Funds. Payor to submit certified check or money order for $ 338.00 plus $53.00 service charge within 10 days of the date of notice. (mnc) (Entered: 11/25/2025)
11/20/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/20/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/19/2025
ACH Payment Returned/Retired
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275601. (KE) (admin)Modified on 11/25/2025 to note returned payment(mnc). (Entered: 11/19/2025)
11/18/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/2/2025. Schedule A/B due 12/2/2025. Schedule D due 12/2/2025. Schedule E/F due 12/2/2025. Schedule G due 12/2/2025. Schedule H due 12/2/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/2/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/2/2025. Incomplete Filings due by 12/2/2025. (zhm) (Entered: 11/18/2025)
11/18/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 12/17/2025 at 02:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 11/18/2025)
11/18/2025Judge Assigned Due to Related Case, Judge Reassigned. (zhm) (Entered: 11/18/2025)
11/18/2025
The above case is related to Case Number(s) 17-76251-las dismissed on 01/16/2018; 18-70499-las dismissed on 04/27/2018; 19-76526-las dismissed on 12/11/2019; 24-72639-las dismissed on 08/20/2024; and 24-73531-las dismissed on 2/4/2025; 25-70967-las dismissed on 07/09/2025; 25-72942-las, CURRENTLY PENDING, Nazaire Group, Inc.
(zhm) (Entered: 11/18/2025)